Company NameGeneral Freight Company Limited
Company StatusDissolved
Company Number02032337
CategoryPrivate Limited Company
Incorporation Date30 June 1986(37 years, 9 months ago)
Dissolution Date14 September 2021 (2 years, 6 months ago)
Previous NamesKeyswing Limited and Browne Geveke & Co. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDermot Michael Russell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2006(19 years, 10 months after company formation)
Appointment Duration15 years, 4 months (closed 14 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Drey
Darras Hall
Ponteland
Northumberland
NE20 9NS
Director NameTerence Malone
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleCompany Director
Correspondence Address5 Invergarry Court
56 Stanley Road
Hoylake
Merseyside
CH47 1HY
Wales
Director NameGeoffrey Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1996)
RoleChartered Secretary
Correspondence AddressIvy House 11 King Street
Emsworth
Hampshire
PO10 7AX
Secretary NameJohn Ernest Lock
NationalityBritish
StatusResigned
Appointed31 August 1992(6 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameJohn Ernest Lock
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(8 years after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleCS
Correspondence AddressWickham House 17 Burton End
West Wickham
Cambridge
CB1 6SD
Director NameJohn Anthony Lewis Mace
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(8 years, 6 months after company formation)
Appointment Duration19 years, 3 months (resigned 04 April 2014)
RoleShipbroker
Correspondence Address21 McDermott Road
Borough Green
Sevenoaks
Kent
TN15 8SA
Director NameMr John Richard Conway Lloyd
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressArgent Manor Farm
Stutton
Ipswich
Suffolk
IP9 2SY
Director NameMichael Brian Cave
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameMichael Brian Cave
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address42 St Georges Avenue
Grays
Essex
RM17 5XB
Secretary NameJeremy Mark Hopkinson
NationalityBritish
StatusResigned
Appointed28 February 2002(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOwl Cottage 42 Vicarage Lane
Grasby
Barnetby
Lincolnshire
DN38 6AU
Director NameMr Paul George Daffern
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(18 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Oxford Road, Frilford Heath
Abingdon
Oxfordshire
OX13 5NN
Secretary NameSarah Lenegan
NationalityBritish
StatusResigned
Appointed04 November 2004(18 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address7 The Garth
School Aycliffe
Newton Aycliffe
County Durham
DL5 6QL
Secretary NameLinda Moore
StatusResigned
Appointed30 September 2008(22 years, 3 months after company formation)
Appointment Duration10 years (resigned 23 October 2018)
RoleCompany Director
Correspondence Address11 South Lackenby
Eston
Middlesbrough
TS6 8DL

Contact

Websitepdports.co.uk

Location

Registered Address17-27 Queen's Square
Middlesbrough
TS2 1AH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Pd Ports Hull LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 June 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
10 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 October 2018Termination of appointment of Linda Moore as a secretary on 23 October 2018 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
2 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(4 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
4 April 2014Termination of appointment of John Mace as a director (1 page)
4 April 2014Termination of appointment of John Mace as a director (1 page)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 March 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(5 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
11 February 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2009 (6 pages)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Appointment terminated secretary sarah lenegan (1 page)
13 October 2008Secretary appointed linda moore (1 page)
13 October 2008Secretary appointed linda moore (1 page)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
9 September 2008Return made up to 31/08/08; full list of members (3 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
6 August 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
4 November 2007Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
23 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
1 September 2006Return made up to 31/08/06; full list of members (2 pages)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
8 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
8 March 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
7 September 2005Return made up to 31/08/05; full list of members (2 pages)
7 September 2005Return made up to 31/08/05; full list of members (2 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005New secretary appointed (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005New director appointed (2 pages)
13 September 2004Return made up to 31/08/04; full list of members (2 pages)
13 September 2004Return made up to 31/08/04; full list of members (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
3 October 2003Return made up to 31/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/10/03
(6 pages)
11 September 2003Registered office changed on 11/09/03 from: powell duffryn house 21 berth tilbury docks essex RM18 7JT (1 page)
11 September 2003Registered office changed on 11/09/03 from: powell duffryn house 21 berth tilbury docks essex RM18 7JT (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 November 2002Auditor's resignation (1 page)
25 November 2002Auditor's resignation (1 page)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
3 October 2002Return made up to 31/08/02; full list of members (7 pages)
15 August 2002New secretary appointed (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
15 August 2002New secretary appointed (1 page)
15 August 2002Secretary resigned;director resigned (1 page)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
6 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 September 2000Return made up to 31/08/00; full list of members (6 pages)
25 September 2000Return made up to 31/08/00; full list of members (6 pages)
25 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 September 1999Return made up to 31/08/99; no change of members (4 pages)
14 September 1999Return made up to 31/08/99; no change of members (4 pages)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
9 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
25 August 1998Return made up to 31/08/98; full list of members (6 pages)
25 August 1998Return made up to 31/08/98; full list of members (6 pages)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
3 September 1997Return made up to 31/08/97; no change of members (4 pages)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed;new director appointed (2 pages)
6 August 1997New secretary appointed;new director appointed (2 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 July 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
10 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 July 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Secretary's particulars changed;director's particulars changed (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
4 September 1995Return made up to 31/08/95; full list of members (10 pages)
4 September 1995Return made up to 31/08/95; full list of members (10 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
10 May 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)